Search icon

BONEFISH REALTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: BONEFISH REALTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BONEFISH REALTY MANAGEMENT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jul 2009 (16 years ago)
Document Number: L09000068363
FEI/EIN Number 270552462

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2901 Florida Avenue, SUITE 806, COCONUT GROVE, FL, 33133, US
Mail Address: 2901 Florida Avenue, SUITE 806, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWERDLOW MICHAEL Managing Member 2901 Florida Avenue Suite 806, COCONUT GROVE, FL, 33133
Swerdlow Michael Agent 2901 Florida Avenue, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-12 Swerdlow, Michael -
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 2901 Florida Avenue, SUITE 806, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2015-04-20 2901 Florida Avenue, SUITE 806, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 2901 Florida Avenue, SUITE 806, COCONUT GROVE, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1529878510 2021-02-19 0455 PPS 2901 Florida Ave Ste 806, Miami, FL, 33133-5211
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122588
Loan Approval Amount (current) 122588.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33133-5211
Project Congressional District FL-27
Number of Employees 7
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124243.78
Forgiveness Paid Date 2022-07-12
6382857004 2020-04-06 0455 PPP 2901 Florida Ave., Suite 806, MIAMI, FL, 33133-5211
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135700
Loan Approval Amount (current) 135700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33133-5211
Project Congressional District FL-27
Number of Employees 7
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136841.37
Forgiveness Paid Date 2021-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State